Search icon

KEMP'S BOUTIQUE & SHOE SALON, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KEMP'S BOUTIQUE & SHOE SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEMP'S BOUTIQUE & SHOE SALON, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jul 1973 (52 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Dec 1973 (52 years ago)
Document Number: 430321
FEI/EIN Number 591494504

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3385 OCEAN DRIVE, VERO BCH, FL, 32963
Mail Address: 3385 OCEAN DRIVE, VERO BCH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METZ DENISE S Agent 5960 37TH ST., VERO BEACH, FL, 32966
OFFUTT, MARGARET President 4140 SILVER PALM DRIVE, VERO BEACH, FL, 32963
OFFUTT, MARGARET Director 4140 SILVER PALM DRIVE, VERO BEACH, FL, 32963
JARRELL, DIANE Director 166 50th AVE, VERO BCH, FL, 32968
METZ, DENISE S. Treasurer 5960 37TH ST., VERO BCH, FL, 32966
METZ, DENISE S. Director 5960 37TH ST., VERO BCH, FL, 32966
JARRELL, DIANE Vice President 166 50th AVE, VERO BCH, FL, 32968
JARRELL, DIANE Secretary 166 50th AVE, VERO BCH, FL, 32968

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-05 3385 OCEAN DRIVE, VERO BCH, FL 32963 -
CHANGE OF MAILING ADDRESS 2010-03-05 3385 OCEAN DRIVE, VERO BCH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2008-02-06 METZ, DENISE S -
REGISTERED AGENT ADDRESS CHANGED 1994-03-29 5960 37TH ST., VERO BEACH, FL 32966 -
NAME CHANGE AMENDMENT 1973-12-20 KEMP'S BOUTIQUE & SHOE SALON, INC. -

Court Cases

Title Case Number Docket Date Status
CONNIE LEE RAWLINGS VS KEMP'S BOUTIQUE & SHOE SALON, INC. 4D2018-0825 2018-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432015CA001113

Parties

Name CONNIE LEE RAWLINGS
Role Appellant
Status Active
Representations DAVID J. ZAPPITELL, Gabriel F. Zambrano
Name KEMP'S BOUTIQUE & SHOE SALON, INC.
Role Appellee
Status Active
Representations Robin A. Blanton
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2018-10-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (STIPULATION)
On Behalf Of KEMP'S BOUTIQUE & SHOE SALON, INC.
Docket Date 2018-09-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 10/25/18
Docket Date 2018-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of KEMP'S BOUTIQUE & SHOE SALON, INC.
Docket Date 2018-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CONNIE LEE RAWLINGS
Docket Date 2018-05-31
Type Record
Subtype Record on Appeal
Description Received Records ~ (1032 PAGES)
Docket Date 2018-05-31
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ Upon consideration of Stephen Goldsmith’s, counsel for appellant, May 29, 2018 notice of filing, affidavit, amended motion to withdraw, and motion for extension of time, it is ORDERED that the amended motion to withdraw and motion for extension of time are granted. Stephen Goldsmith is withdrawn from representation of appellant, Connie Lee Rawlings. Connie Lee Rawlings, whether through new counsel or pro se, shall file the initial brief within this ninety (90) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. If no new counsel has filed a notice of appearance within ninety (90) days, all pleadings shall be sent to Connie Lee Rawlings at the address appearing below.
Docket Date 2018-05-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (AMENDED)
On Behalf Of CONNIE LEE RAWLINGS
Docket Date 2018-05-29
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of CONNIE LEE RAWLINGS
Docket Date 2018-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CONNIE LEE RAWLINGS
Docket Date 2018-05-29
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's May 29, 2018 request for emergency treatment is denied. The court will handle the filing in the ordinary course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2018-05-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CONNIE LEE RAWLINGS
Docket Date 2018-05-29
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of CONNIE LEE RAWLINGS
Docket Date 2018-05-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of CONNIE LEE RAWLINGS
Docket Date 2018-05-29
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of CONNIE LEE RAWLINGS
Docket Date 2018-05-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-03-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CONNIE LEE RAWLINGS

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-12

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
114088.00
Total Face Value Of Loan:
114088.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113830
Current Approval Amount:
113830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
114456.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State